Active
Company Information for GBH LAW LIMITED
7/8 INNOVATION PLACE, DOUGLAS DRIVE, GODALMING, GU7 1JX,
|
Company Registration Number
08231116
Private Limited Company
Active |
Company Name | |
---|---|
GBH LAW LIMITED | |
Legal Registered Office | |
7/8 INNOVATION PLACE DOUGLAS DRIVE GODALMING GU7 1JX Other companies in GU8 | |
Company Number | 08231116 | |
---|---|---|
Company ID Number | 08231116 | |
Date formed | 2012-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 12:40:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAMISH ANDREW CAMERON BLACKIE |
||
CHRISTINE GOODYEAR |
||
DENISE ELAINE HERRINGTON |
||
KATHRYN LOUISE SHAW |
||
ANDREA SUZANNE TISHLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GBHQ LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
GBHQ LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
BUSINESS SOUTH GROUP LIMITED | Director | 2002-04-24 | CURRENT | 1981-12-17 | Active | |
INNOVATION PLACE MANAGEMENT LIMITED | Director | 2017-02-06 | CURRENT | 2015-12-01 | Active | |
GBHQ LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Cancellation of shares. Statement of capital on 2024-04-30 GBP 21,000 | ||
Change of share class name or designation | ||
APPOINTMENT TERMINATED, DIRECTOR DENISE ELAINE HERRINGTON | ||
Purchase of own shares | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES | ||
DIRECTOR APPOINTED MRS HELEN NATALIE STONE | ||
Cancellation of shares. Statement of capital on 2023-04-28 GBP 36,000 | ||
CESSATION OF HAMISH ANDREW CAMERON BLACKIE AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR HAMISH ANDREW CAMERON BLACKIE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-05-26 GBP 51,000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GOODYEAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 09/04/19 STATEMENT OF CAPITAL GBP 60000 | |
AP01 | DIRECTOR APPOINTED MRS KATE VICTORIA DOODY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN LOUISE SHAW | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 57000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Andrea Suzanne Tishler on 2017-10-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA SUZANNE TISHLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH ANDREW CAMERON BLACKIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE ELAINE HERRINGTON | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-05 | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 57000 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-11 GBP 57,000 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 12/06/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH03 | Purchase of own shares | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM C/O Goodyear Blackie Herrington Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082311160001 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 27/09/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 01/10/2013 | |
AR01 | 27/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AA01 | CURRSHO FROM 30/09/2013 TO 30/04/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GBH LAW LIMITED
Cash Bank In Hand | 2012-09-27 | £ 15,000 |
---|---|---|
Shareholder Funds | 2012-09-27 | £ 60,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as GBH LAW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |